Anda di halaman 1dari 8

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 1 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NEW PO R T BE A C H

PAUL R. GLASSMAN (State Bar No. 76536) LAURA L. BUCHANAN (State Bar No. 156261) KATHLEEN D. DeVANEY (State Bar No. 156444) STRADLING YOCCA CARLSON & RAUTH A Professional Corporation 100 Wilshire Blvd., Suite 440 Santa Monica, CA 90401 Telephone: (424) 214-7000 Facsimile: (424) 214-7010 E-mail: pglassman@sycr.com lbuchanan@sycr.com kdevaney@sycr.com Attorneys for Debtor City of San Bernardino UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION In re: CITY OF SAN BERNARDINO, CALIFORNIA, Debtor. Case No. 6:12-BK-28006 MJ Chapter 9 SUPPLEMENTAL DECLARATION OF PAUL R. GLASSMAN IN SUPPORT OF APPLICATIONS FOR ORDERS SETTING HEARINGS ON SHORTENED NOTICE OF: (1) MOTION FOR ORDER APPOINTING RUST OMNI, A DIVISION OF RUST CONSULTING, INC., AS CLAIMS, NOTICING AND BALLOTING AGENT PURSUANT TO 28 U.S.C. 156(c) AND RULE 2002 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE; (2) MOTION FOR ENTRY OF AN ORDER (1) DIRECTING AND APPROVING FORM OF NOTICE; AND (2) SETTING DEADLINE FOR FILING OBJECTIONS TO PETITION; AND (3) MOTION FOR AN ORDER LIMITING NOTICE AND PERMITTING DEBTOR TO ESTABLISH AND MAINTAIN A PUBLICLY AVAILABLE INTERNET-ACCESSED WEBSITE IN LIEU OF NOTICE TO CERTAIN PARTIES

DECLARATION OF PAUL R. GLASSMAN

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 2 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NEW PO R T BE A C H

SUPPLEMENTAL DECLARATION OF PAUL R. GLASSMAN I, Paul R. Glassman, declare: 1. I am an attorney licensed to practice law in the State of California and am

admitted to practice before this Court. I am a shareholder in the firm of Stradling, Yocca, Carlson & Rauth, a Professional Corporation, counsel of record for the City of San Bernardino, California (the City), in this chapter 9 case. 2. I make this supplemental declaration in compliance with Rule 9075-1(b)(2)(B) of

the Local Bankruptcy Rules of the United States Bankruptcy Court for the Central District of California (Local Bankruptcy Rules) in support of the three applications seeking orders setting hearings on shortened notice on the following motions: (1) Motion For Order Appointing Rust Consulting/Omni Bankruptcy, A Division Of Rust Consulting, Inc., As Claims, Noticing And Balloting Agent Pursuant To 28 U.S.C. 156(c) And Rule 2002 Of The Federal Rules Of Bankruptcy Procedure (Claims Agent Motion); (2) Motion For Entry Of An Order (1) Directing And Approving Form Of Notice; And (2) Setting Deadline For Filing Objections To Petition (Case Notice and Objection Deadline Motion); and (3) Motion For An Order Limiting Notice And Permitting Debtor To Establish And Maintain A Publicly Available InternetAccessed Website In Lieu Of Notice To Certain Parties (Website and Notice Limitation Motion) (collectively, the Motions). I have personal knowledge of the facts set forth below, and if called as a witness in this matter, would competently testify thereto. 3. The Motions and related pleadings were filed on August 9, 2012 and the Courts

Notice of Electronic Filing (NEF) filing service gave notices thereof to Office of the United States Trustee for the Central District of California and persons and entities that filed requests for notice or courtesy notification of electronic filing in this case. 4. Today, August 10, 2012, the City will cause copies of the following pleadings to

be served by overnight delivery service for delivery on August 11, 2012, to the persons and entities described on the list, which is attached hereto as Exhibit A; including but not limited to the parties on the Citys List of creditors holding 20 largest unsecured claims [Docket No. 41]: a. The Motions [Docket Nos. 45, 46, & 47]; -1DECLARATION OF PAUL R. GLASSMAN

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 3 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NEW PO R T BE A C H

b.

The Application for Order Setting Hearing on Shortened Notice for each

of the Motions [Docket Nos. 48, 49, 50] (the Applications); c. 9, 2012; d. The Declaration of Paul R. Glassman in Support of Applications for The proposed orders on the Applications, which were uploaded on August

Orders Setting Hearings on Shortened Notice of the Motions [Docket No. 51]. I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. Executed on August 10, 2012 at Santa Monica, California. /s/ Paul R. Glassman Paul R. Glassman

-2DECLARATION OF PAUL R. GLASSMAN

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 4 of 8

Desc

Exhibit A

City Of San Bernardino

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 5 of 8


2006 CITY OF SAN BERNARDINO TAXABLE PENSION O WELLS FARGO BANK, N.A. CORPORATE TRUST SVCS-SPECIAL ACCTS GROUP VIRGINIA HOUSUM, MAC N9311-115 625 MARQUETTE AVENUE MINNEAPOLIS, MN 55479 AMBAC ASSURANCE CORP NAA AKU NARTEY AMBAC ASSURANCE CORP. ONE STATE STREET PLAZA NEW YORK, NY 10004 603384 - AECOM USA INC ISARIYA S DUNCAN 1178 PAYSPHERE CIR CHICAGO, IL 60674

Desc

1458 - CELPLAN TECHNOLOGIES INC JASPER BRUINZEEL 1897 PRESTON WHITE DR RESTON, VA 20191

614238 - NIKOLA CONSTRUCTION CORPORATION ATTN: JOHN NIKOLA 18012 COWAN 290 IRVINE, CA 92614

AMERICAN TRAFFIC SYSTEMS MICHAEL BOLTON, COO AMERICAN TRAFFIC SOLUTIONS INC., 7681 E. GRAY RD, SCOTTSDALE, AZ, 85260

BANK OF AMERICA RYANN ANDERSON C/O WESTERN ALLIANCE EQUIPMENT FINANCE INC. 1400 EAST WASHINGTON, SUITE 1400 PHOENIX, AZ 85004

CALIFORNIA INFRASTRUCTURE BANK AND ECONOMIC DEVELOPMENT BANK (CIEDB) BLAKE FOWLER 1001 "I" STREET, 19TH FLOOR SACRAMENTO, CA 95814

CALIFORNIA PUBLIC EMPLOYEES RETIREMENT SY CALPERS HEADQUARTERS ATTN: PETER MIXON, ESQ. LINCOLN PLAZA NORTH, 400 Q STREET SACRAMENTO, CA 95811

COMERICA LEASING CORPORATION DAVID BROWN 611 ANTON BLVD. COSTA MESA, CA 92626

EMPLOYMENT DEVELOPMENT DEPT. BANKRUPTCY GROUP MIC 92E PO BOX 826880 SACRAMENTO, CA 94280-0001

FIRST TRUST OF CALIFORNIA STEPHEN RIVERO U.S. BANK NATIONAL ASSOCIATION 633 W. 5TH STREET, 24TH FLOOR LOS ANGELES, CA 90071

FRANCHISE TAX BOARD CA ATTENTION: BANKRUPTCY PO BOX 2952 SACRAMENTO, CA 95812-2952

HUD MARIA L. RICHARDSON CPD REPRESENTATIVE 611 WEST 6TH STREET, #800 LOS ANGELES, CA 90017

INTERNAL REVENUE SERVICE PO BOX 7346 PHILADELPHIA, PA 19101

INTERNATIONAL UNION OF OPERATING ENGINEERS LOCAL 12 GEORGE SWIFT, SOUTHERN CALIFORNIA COORD. 150 E. CORSON STREET PASADENA, CA 91103

KOHL'S CORPORATE OFFICES EMILY HEGGE, TAX ACCOUNTANT N56 W17000 RIDGEWOOD DRIVE MENOMONEE FALLS, WI 53051

LOS ANGELES COUNTY TAX COLLECTOR PO BOX 54110 LOS ANGELES, CA 90051-0110

MARQUETTE BANK 10000 W 151ST ST. ORLAND PARK, IL 60462

NEW WORLD SYSTEMS CORPORATION MARK BUSH 888 W BIG BEAVER RD # 600 TROY, MI 48084

POLICE MANAGEMENT UNIT ERIC MCBRIDE, PRESIDENT C/O SAN BERNARDINO POLICE DEPARTMENT 710 NORTH "D" STREET SAN BERNARDINO, CA 92401

PUBLIC AGENCY RETIREMENT SERVICES PO BOX 12919 NEWPORT BEACH, CA 92658-2919

PUBLIC AGENCY RETIREMENT SERVICES (PARS) DENNIS YU, CEBS, SENIOR VICE PRESIDENT 4350 VON KARMAN AVENUE, STE. 100 NEWPORT BEACH, CA 92660

SAN BERNARDINO CITY PROFESSIONAL FIREFIGHT RICHARD (SCOTT) MOSS, PRESIDENT LOCAL 891 PO BOX 2703 SAN BERNARDINO, CA 92406

SAN BERNARDINO CONFIDENTIAL-MGMT. ASSOC. ROBERT EISENBEISZ, PRESIDENT C/O CITY OF SAN BERNARDINO PUBLIC WORKS DEPT. 300 NORTH "D" STREET, 3RD FLOOR SAN BERNARDINO, CA 92418

SAN BERNARDINO COUNTY SOLID WASTE ATTN: ART RIVERA 825 E 3RD ST #207 SAN BERNARDINO, CA 92415-0017

SAN BERNARDINO POLICE OFFICERS' ASSOCIATIO STEVE TURNER, PRESIDENT 1299 NORTH "E" STREET PO BOX 2967 SAN BERNARDINO, CA 92406

SAN BERNARDINO PUBLIC EMPLOYEES' ASSOCIATION BONNIE CLARKE, LABOR RELATIONS REPRESENTATIV 433 N. SIERRA WAY, PO BOX 432 SAN BERNARDINO, CA 92402-0432

SAN BNDO CITY PROFESSIONAL FIREFIGHTERS LOCAL 891 C/O COREY GLAVE, ESQ., ATTORNEY AT LAW 1042 2ND STREET HERMOSA BEACH, CA 90254

SAN BNDO CITY PROFESSIONAL FIREFIGHTERS LOCAL 891 PO BOX 2703 SAN BERNARDINO, CA 92406

SECURITIES & EXCHANGE COMMISSION 5670 WILSHIRE BLVD., 11TH FLOOR LOS ANGELES, CA 90036

STATE BOARD OF EQUALIZATION ATTN. SPECIAL PROCEDURES SECTION PO BOX 942879, 450 N. ST. SACRAMENTO, CA 95814

SUN TRUST EQUIPMENT FINANCE & LEASING COR CUSTOMER # 4440000914 PO BOX 79194 BALTIMORE, MD 21279-0194

Page 1 of 2

City Of San Bernardino


TIM BURGESS 1625 IOWA AVENUE RIVERSIDE, CA 92507

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 6 of 8


TOM HANNEMANN, PRESIDENT CLO SAN BERNARDINO CENTRAL FIRE STATION 200 EAST THIRD STREET SAN BERNARDINO, CA 92401

Desc

U.S. BANK STEPHEN RIVERO U.S. BANK NATIONAL ASSOCIATION 633 W. 5TH STREET, 24TH FLOOR LOS ANGELES, CA 90071

UNITED STATES ATTORNEYS OFFICE CIVIL PROCESS CLERK FEDERAL BUILDING, ROOM 7516 300 NORTH LOS ANGELES STREET LOS ANGELES, CA 90012

UNITED STATES TRUSTEE EVERETT L GREEN 3685 MAIN STREET, SUITE 300 RIVERSIDE, CA 92501

US ATTORNEY GENERAL US DEPT. OF JUSTICE BEN FRANKLIN STATION PO BOX 683 WASHINGTON, DC 20044

US BANK C/O WILLIAM P. SMITH MCDERMOTT WILL & EMERY LLP 227 W. MONROE STREET CHICAGO, IL 60606

US BANK, N.A., TRUSTEE CYNTHIA LASCANO 633 WEST 5TH STREET, 24TH FLOOR LOS ANGELES, CA 90071

WELLS FARGO KERRI JONES 333 MARKET STREET, 18TH FLOOR SAN FRANCISCO, CA 94105

Creditors: 42

Page 2 of 2

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 7 of 8

Desc

PROOF OF SERVICE OF DOCUMENT


I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 100 Wilshire Blvd., Suite 440, Santa Monica, CA 90401. A true and correct copy of the foregoing document entitled: SUPPLEMENTAL DECLARATION OF PAUL R. GLASSMAN IN SUPPORT OF APPLICATIONS FOR ORDERS SETTING HEARINGS ON SHORTENED NOTICE OF: (1) MOTION FOR ORDER APPOINTING RUST OMNI, A DIVISION OF RUST CONSULTING, INC., AS CLAIMS, NOTICING AND BALLOTING AGENT PURSUANT TO 28 U.S.C. 156(c) AND RULE 2002 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE; (2) MOTION FOR ENTRY OF AN ORDER (1) DIRECTING AND APPROVING FORM OF NOTICE; AND (2) SETTING DEADLINE FOR FILING OBJECTIONS TO PETITION; AND (3) MOTION FOR AN ORDER LIMITING NOTICE AND PERMITTING DEBTOR TO ESTABLISH AND MAINTAIN A PUBLICLY AVAILABLE INTERNET-ACCESSED WEBSITE IN LIEU OF NOTICE TO CERTAIN PARTIES will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On August 10, 2012, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Jerrold Abeles abeles.jerry@arentfox.com Joseph M Adams jadams@lawjma.com Andrew K Alper aalper@frandzel.com, efiling@frandzel.com;ekidder@frandzel.com Thomas V Askounis taskounis@askounisdarcy.com Anthony Bisconti tbisconti@bmkattorneys.com J Scott Bovitz bovitz@bovitz-spitzer.com Jeffrey W Broker jbroker@brokerlaw.biz Deana M Brown dbrown@milbank.com Michael J Bujold Michael.J.Bujold@usdoj.gov Alex Darcy adarcy@askounisdarcy.com Susan S Davis sdavis@coxcastle.com Paul R. Glassman pglassman@sycr.com Everett L Green everett.l.green@usdoj.gov James A Hayes jhayes@cwlawyers.com M Jonathan Hayes jhayes@hayesbklaw.com, roksana@hayesbklaw.com;carolyn@hayesbklaw.com;elizabeth@hayesbklaw.com Bonnie M Holcomb bonnie.holcomb@doj.ca.gov Whitman L Holt wholt@ktbslaw.com Steven J Katzman SKatzman@bmkattorneys.com Gregory A Martin gmartin@winston.com Aron M Oliner roliner@duanemorris.com Scott H Olson solson@seyfarth.com Dean G Rallis drallis@sulmeyerlaw.com Kenneth N Russak krussak@frandzel.com, efiling@frandzel.com;dmoore@frandzel.com Gregory M Salvato gsalvato@salvatolawoffices.com, calendar@salvatolawoffices.com Benjamin Seigel bseigel@buchalter.com, IFS_filing@buchalter.com United States Trustee (RS) ustpregion16.rs.ecf@usdoj.gov Anne A Uyeda auyeda@bmkattorneys.com Annie Verdries verdries@lbbslaw.com Brian D Wesley brian.wesley@doj.ca.gov Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On ____________, I served the following persons and/or entities at the last known addresses in this bankruptcy case or
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012

F 9013-3.1.PROOF.SERVICE

Case 6:12-bk-28006-MJ

Doc 54 Filed 08/10/12 Entered 08/10/12 11:34:22 Main Document Page 8 of 8

Desc

adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed. Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on August 10, 2012, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Honorable Meredith A. Jury (Fedex) U.S. Bankruptcy Court 3420 Twelfth Street, Suite 325 / Courtroom 301 Riverside, CA 92501-3819 Service information continued on attached page I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

August 10, 2012


Date

Christine Pesis
Printed Name

/s/ Christine Pesis


Signature

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012

F 9013-3.1.PROOF.SERVICE

Anda mungkin juga menyukai